Search icon

J & S AUTO HAULER INC - Florida Company Profile

Company Details

Entity Name: J & S AUTO HAULER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & S AUTO HAULER INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2015 (9 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P15000101050
FEI/EIN Number 81-0908980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 520 PLUMOSA AVE, LEHIGH ACRES, FL, 33972, US
Mail Address: 520 PLUMOSA AVE, MIAMI, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINAS MACHIN JAVIER President 520 PLUMOSA AVE, LEHIGH ACRES, FL, 33972
FARINAS MACHIN JAVIER Agent 520 PLUMOSA AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 520 PLUMOSA AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 520 PLUMOSA AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2024-02-05 520 PLUMOSA AVE, LEHIGH ACRES, FL 33972 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-12-20 - -
VOLUNTARY DISSOLUTION 2022-09-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 FARINAS MACHIN, JAVIER -
REINSTATEMENT 2017-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
Revocation of Dissolution 2022-12-20
VOLUNTARY DISSOLUTION 2022-09-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State